Background WavePink WaveYellow Wave

ERIDGE HOUSE (HOLDINGS) LIMITED (11044635)

ERIDGE HOUSE (HOLDINGS) LIMITED (11044635) is an active UK company. incorporated on 2 November 2017. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ERIDGE HOUSE (HOLDINGS) LIMITED has been registered for 8 years. Current directors include WARING, Hugo Clive Allen, WARING, Lucinda Clare Allen, WARING, Marcus Henry Allen.

Company Number
11044635
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Hitchcock House Hilltop Park, Salisbury, SP3 4UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WARING, Hugo Clive Allen, WARING, Lucinda Clare Allen, WARING, Marcus Henry Allen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIDGE HOUSE (HOLDINGS) LIMITED

ERIDGE HOUSE (HOLDINGS) LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ERIDGE HOUSE (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11044635

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Hitchcock House Hilltop Park Devizes Road Salisbury, SP3 4UF,

Previous Addresses

Colchenna East Meon Petersfield Hampshire GU32 1PQ United Kingdom
From: 9 September 2021To: 7 October 2021
Eridge House 1 Fulham Park Road London SW6 4LJ United Kingdom
From: 2 November 2017To: 9 September 2021
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Dec 17
Loan Secured
Jul 18
Loan Secured
Aug 18
Capital Update
Aug 19
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
Loan Secured
Mar 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WARING, Hugo Clive Allen

Active
Hilltop Park, SalisburySP3 4UF
Born August 1967
Director
Appointed 01 Sept 2023

WARING, Lucinda Clare Allen

Active
Hilltop Park, SalisburySP3 4UF
Born July 1968
Director
Appointed 02 Nov 2017

WARING, Marcus Henry Allen

Active
Hilltop Park, SalisburySP3 4UF
Born June 1974
Director
Appointed 01 Sept 2023

ECKWORTH, Karen Elaine

Resigned
Hilltop Park, SalisburySP3 4UF
Born April 1962
Director
Appointed 07 Sept 2021
Resigned 31 Aug 2023

O'BRYAN-TEAR, Charles Gillies, Dr

Resigned
1 Fulham Park Road, LondonSW6 4LJ
Born July 1955
Director
Appointed 02 Nov 2017
Resigned 23 Feb 2021

WALLIS, Martin

Resigned
Hilltop Park, SalisburySP3 4UF
Born July 1959
Director
Appointed 08 Sept 2020
Resigned 01 Aug 2022

YOUNGER, Mark Peter

Resigned
1 Fulham Park Road, LondonSW6 4LJ
Born October 1960
Director
Appointed 02 Nov 2017
Resigned 05 Aug 2020

Persons with significant control

1

Ms Lucinda Clare Allen Waring

Active
Hilltop Park, SalisburySP3 4UF
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Legacy
28 January 2022
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Legacy
13 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2019
SH19Statement of Capital
Legacy
13 August 2019
CAP-SSCAP-SS
Resolution
13 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2017
NEWINCIncorporation